Theodore H. Northrup Family Enterprises Ltd.

Address: Commerce Court West, Box 25, Toronto, ON M5L 1A9

Theodore H. Northrup Family Enterprises Ltd. (Corporation# 341720) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 5, 1961.

Corporation Overview

Corporation ID 341720
Corporation Name Theodore H. Northrup Family Enterprises Ltd.
Registered Office Address Commerce Court West
Box 25
Toronto
ON M5L 1A9
Incorporation Date 1961-12-05
Dissolution Date 1995-12-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
THOMAS RYAN 2171 CORSAIR ROAD, MISSISSAUGA ON L5A 2L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-11-04 1980-11-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1961-12-05 1980-11-04 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1961-12-05 current Commerce Court West, Box 25, Toronto, ON M5L 1A9
Name 1991-05-24 current Theodore H. Northrup Family Enterprises Ltd.
Name 1961-12-05 1991-05-24 CAMBRIDGE FILTER CORPORATION OF CANADA, LTD.
Status 1995-12-15 current Dissolved / Dissoute
Status 1980-11-05 1995-12-15 Active / Actif

Activities

Date Activity Details
1995-12-15 Dissolution
1980-11-05 Continuance (Act) / Prorogation (Loi)
1961-12-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1990-06-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
THOMAS RYAN 2171 CORSAIR ROAD, MISSISSAUGA ON L5A 2L7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
Theodore Goloff & Associes Inc. 666 Sherbrooke Street West, Suite 600, Montreal, QC H3A 1E7 1981-05-15
Theodore, Bernard & Associes Ltee. 220 Place Des Pins, Dollard Des Ormeaux, QC H9G 1S3 1981-06-30
Leeds & Northrup, Canada, Ltd. 41 Constellation Court, Rexdale, ON M9W 1K4 1957-06-03
Les Constructions Yves Rochon Inc. St-theodore De Chertsey, St-theodore De Chertsey, QC 1979-10-04
Hcc Hygenic Corporation of Canada Inc. 14-16 Northrup Cres., Unit #3, St Catharines, ON L2M 7N7 1984-05-02
Theodore Kolivakis Medical Services Inc. 536 Mceachran Avenue, Outremont, QC H2V 3C4 2013-07-03
Theodore Azuelos Consultants In Technology (tact) Inc. 505, Rue RenÉ-lÉvesque Ouest, Suite 1001, Montreal, QC H2Z 1Y7 1988-09-23
Smart P Family Enterprises Inc. 100 Dixon Ave., Toronto, ON M4L 1N7 2012-08-08
Jd Family Enterprises Inc. #803-735 Don Mills Road, Toronto, ON M3C 1S9 2019-10-16
Arruda Family Enterprises Inc. 32 Netherwood Road, Kitchener, ON N2P 0B7 2018-07-25

Improve Information

Please comment or provide details below to improve the information on Theodore H. Northrup Family Enterprises Ltd..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.